Advanced company searchLink opens in new window

BIOSYNTH HOLDINGS LIMITED

Company number 07391812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 29 September 2014
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 29 September 2013
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 29 September 2012
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 29 September 2011
23 Jan 2017 MR01 Registration of charge 073918120004, created on 20 January 2017
10 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
20 Oct 2016 MR01 Registration of charge 073918120002, created on 17 October 2016
20 Oct 2016 MR01 Registration of charge 073918120003, created on 17 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Oct 2016 CH01 Director's details changed for Dr James Richard Henderson on 5 October 2016
05 Oct 2016 CH01 Director's details changed for Mr James Richard Henderson on 5 October 2016
03 Oct 2016 CS01 29/09/16 Statement of Capital gbp 3113.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 05/09/2017.
03 Oct 2016 AP01 Appointment of Mr James Richard Henderson as a director on 17 September 2016
21 Jul 2016 AP01 Appointment of Mr Philip Jonathan Dawes as a director on 14 July 2016
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 207,313.089344
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2017.
09 Oct 2015 CH03 Secretary's details changed for Mr Philip Jonathon Dawes on 9 October 2015
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 207,313.089344
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2017.
24 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
28 Aug 2014 AAMD Amended group of companies' accounts made up to 30 September 2013
08 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 207,313.09
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2017.
04 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
12 Apr 2013 AP01 Appointment of Mr Mark Ian Robbins as a director
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 2,857
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2017.
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1